Dissolved
Dissolved 2014-05-20
Company Information for BICKNELL (MALVERN) LIMITED
IMPERIAL HOUSE 18-21 KINGS PARK ROAD, SOUTHAMPTON, SO15,
|
Company Registration Number
03498858
Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | |
---|---|
BICKNELL (MALVERN) LIMITED | |
Legal Registered Office | |
IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON | |
Company Number | 03498858 | |
---|---|---|
Date formed | 1998-01-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-16 18:47:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOTORS SECRETARIES LIMITED |
||
MOTORS DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BICKNELL |
Director | ||
CERTAGENT LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE MOTORS (BANBURY) LTD | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SKURRAYS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
VISION MOTORS (2007) LTD | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
SEWARD (WESSEX) LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2000-03-15 | Liquidation | |
SB (HELSTON) LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
PEARL (CRAWLEY) LIMITED | Company Secretary | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
H.S.H. LIMITED. | Company Secretary | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Company Secretary | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
SOUTHERN (MERTHYR) LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Company Secretary | 1994-10-25 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MOTORS DIRECTORS LIMITED | Company Secretary | 1993-11-17 | CURRENT | 1993-11-17 | Active - Proposal to Strike off | |
APPROACH (UK) LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Company Secretary | 1992-09-19 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
GO MOTOR RETAILING LTD | Company Secretary | 1992-03-14 | CURRENT | 1990-03-14 | Liquidation | |
VISION MOTORS LTD | Director | 2017-10-02 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SKURRAYS MOTORS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-09-11 | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SKURRAYS LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
MOTORS NOMINEES LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
VISION MOTORS (2007) LTD | Director | 2007-03-19 | CURRENT | 2007-03-15 | Liquidation | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
SEWARD (WESSEX) LIMITED | Director | 2000-04-04 | CURRENT | 2000-03-15 | Liquidation | |
H.S.H. LIMITED. | Director | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Director | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Director | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
LOOKERS BIRMINGHAM LIMITED | Director | 1997-06-09 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 1997-06-09 | CURRENT | 1965-10-05 | Active | |
BALLYHANNON LIMITED | Director | 1997-01-27 | CURRENT | 1997-01-27 | Active - Proposal to Strike off | |
SOUTHERN (MERTHYR) LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Director | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Director | 1994-10-31 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Director | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MACLEODS OF PERTH LIMITED | Director | 1994-01-04 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
APPROACH (UK) LIMITED | Director | 1994-01-04 | CURRENT | 1990-11-30 | Liquidation | |
MOTORS PROPERTIES (TRADING) LIMITED | Director | 1994-01-04 | CURRENT | 1991-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006676,00009060 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2013 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2010 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BICKNELL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/11/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
122 | £ IC 1084000/866125 01/09/04 £ SR 217875@1=217875 | |
123 | £ NC 372591/1084000 31/08/04 | |
RES04 | NC INC ALREADY ADJUSTED 31/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | £ IC 545015/322591 31/08/04 £ SR 222424@1=222424 | |
RES05 | £ NC 634000/372591 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | £261409 31/08/04 | |
88(2)R | AD 31/08/04--------- £ SI 761409@1=761409 £ IC 322591/1084000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | £ IC 584000/580959 31/03/03 £ SR 3041@1=3041 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 3-4 HOLBORN CIRCUS THAIVES INN HOUSE 6TH FLOOR LONDON EC1N 2HL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
123 | £ NC 350000/634000 03/07/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/07/98 | |
SRES01 | ALTER MEM AND ARTS 03/07/98 | |
88(2)R | AD 03/07/98--------- £ SI 284000@1 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
ORES04 | £ NC 1000/350000 09/02 | |
SRES01 | ADOPT MEM AND ARTS 09/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2014-02-04 |
Appointment of Administrators | 2009-05-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEBENTURE | Outstanding | GENERAL MOTORS ACCEPTANCES CORPORATION (UK) PLC | |
DEED OF VARIATION AND CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC | |
DEED OF VARIATION AND CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC | |
DEBENTURE | Outstanding | GMAC COMMERCIAL CREDIT LIMITED | |
LEGAL CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | VAUXHALL MOTORS LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BICKNELL (MALVERN) LIMITED
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as BICKNELL (MALVERN) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BICKNELL (MALVERN) LIMITED | Event Date | 2014-02-04 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BICKNELL (MALVERN) LIMITED | Event Date | 2009-05-26 |
In the High Court of Justice, Chancery Division Companies Court case number 14215 David John Blenkarn and Gregory Andrew Palfrey (IP Nos 6676 and 9060 ), both of Smith & Williamson Limited , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |